Edinburgh
EH3 8BP
Scotland
Director Name | Thomas Scott Frame Dalgleish |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Thomas Scott Frame Dalgleish |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Thomas Weir Campbell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Inverleith Gardens Edinburgh Midlothian EH3 5PS Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(10 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | metaplas.co.uk |
---|---|
Telephone | 0131 4401233 |
Telephone region | Edinburgh |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
147.5k at £1 | Thomas Scott Frame Dalgleish 100.00% Ordinary |
---|---|
1 at £1 | Linda Grace Dalgleish 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,846 |
Current Liabilities | £552,471 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
26 July 2022 | Delivered on: 27 July 2022 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
20 October 2009 | Delivered on: 22 October 2009 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
5 August 2022 | Alterations to floating charge 1 (18 pages) |
5 August 2022 | Alterations to floating charge SC1687170002 (16 pages) |
27 July 2022 | Registration of charge SC1687170002, created on 26 July 2022 (14 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 November 2020 | Director's details changed for Linda Grace Dalgleish on 2 October 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
2 November 2020 | Director's details changed for Thomas Scott Frame Dalgleish on 2 November 2020 (2 pages) |
2 November 2020 | Director's details changed for Linda Grace Dalgleish on 2 October 2020 (2 pages) |
2 November 2020 | Secretary's details changed for Thomas Scott Frame Dalgleish on 2 November 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
10 May 2016 | Secretary's details changed for Thomas Scott Frame Dalgleish on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for Thomas Scott Frame Dalgleish on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Thomas Scott Frame Dalgleish on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Thomas Scott Frame Dalgleish on 10 May 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 October 2009 | Director's details changed for Thomas Scott Frame Dalgleish on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Thomas Scott Frame Dalgleish on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Linda Grace Dalgleish on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Linda Grace Dalgleish on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Thomas Scott Frame Dalgleish on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Linda Grace Dalgleish on 1 October 2009 (2 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
22 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Return made up to 02/10/06; full list of members (2 pages) |
14 December 2006 | Return made up to 02/10/06; full list of members (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: dryden parl loanhead midlothian EH20 9HS (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: dryden parl loanhead midlothian EH20 9HS (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 October 2005 | Return made up to 02/10/05; full list of members
|
10 October 2005 | Return made up to 02/10/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
25 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
2 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
7 October 1998 | Return made up to 02/10/98; full list of members (4 pages) |
7 October 1998 | Return made up to 02/10/98; full list of members (4 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
1 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
1 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
10 March 1997 | Company name changed grinmost (no.78) LIMITED\certificate issued on 11/03/97 (2 pages) |
10 March 1997 | Company name changed grinmost (no.78) LIMITED\certificate issued on 11/03/97 (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 48 castle street edinburgh EH2 3LX (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 48 castle street edinburgh EH2 3LX (1 page) |
5 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed;new director appointed (3 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed;new director appointed (3 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
28 February 1997 | Nc inc already adjusted 20/02/97 (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Nc inc already adjusted 20/02/97 (1 page) |
2 October 1996 | Incorporation (32 pages) |
2 October 1996 | Incorporation (32 pages) |